Name: | CRAIG DRILL CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1992 (33 years ago) |
Entity Number: | 1607024 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 724 FIFTH AVE, 9TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 724 FIFTH AVE, 9TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CRAIG A DRILL | Chief Executive Officer | 724 FIFTH AVE, 9TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2006-02-14 | Address | 767 FIFTH AVENUE, 50TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2004-01-15 | 2006-02-14 | Address | 767 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2006-02-14 | Address | 767 FIFTH AVE, 50TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2004-01-15 | Address | 767 FIFTH AVE, 50TH FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
1998-01-28 | 2004-01-15 | Address | 767 FIFTH AVE, 50TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2004-01-15 | Address | 767 FIFTH AVE, 50TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1993-01-11 | 1998-01-28 | Address | PARK AVENUE PLAZA, NEW YORK, NY, 10055, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1998-01-28 | Address | PARK AVENUE PLAZA, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
1992-01-29 | 1998-01-28 | Address | PARK AVENUE PLAZA, SUITE 3302, NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002076 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120307002164 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100203002410 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080108002950 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060214002832 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040115002627 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020111002848 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000223002639 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980128002811 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
940119003193 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State